BALEDAVEY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BALEDAVEY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05840138

Incorporation date

07/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Broom Hill House, Broom Hill, Lane, Clutton, Bristol BS39 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon09/11/2023
Application to strike the company off the register
dot icon20/08/2023
Previous accounting period extended from 2022-11-30 to 2023-04-30
dot icon20/08/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon20/08/2023
Micro company accounts made up to 2023-04-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/08/2022
Confirmation statement made on 2022-06-07 with updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Cessation of Nicholas Edward Davey as a person with significant control on 2021-10-01
dot icon06/10/2021
Termination of appointment of Nicholas Edward Davey as a director on 2021-10-01
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon06/08/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon08/02/2019
Notification of Jason Lee Bale as a person with significant control on 2016-04-06
dot icon08/02/2019
Notification of Nicholas Edward Davey as a person with significant control on 2019-02-08
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/08/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jason Lee Bale on 2010-06-06
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/07/2009
Return made up to 07/06/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/02/2008
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Accounting reference date extended from 30/06/07 to 30/11/07
dot icon02/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon23/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon09/11/2006
Resolutions
dot icon30/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon07/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.84K
-
0.00
-
-
2023
2
7.34K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Nicholas Edward Davey
Director
07/06/2006 - 01/10/2021
6
Mr Jason Lee Bale
Director
07/06/2006 - Present
9
Davey, Nicholas Edward, Dr
Secretary
07/06/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALEDAVEY DEVELOPMENTS LTD

BALEDAVEY DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at Broom Hill House, Broom Hill, Lane, Clutton, Bristol BS39 5SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALEDAVEY DEVELOPMENTS LTD?

toggle

BALEDAVEY DEVELOPMENTS LTD is currently Dissolved. It was registered on 07/06/2006 and dissolved on 06/02/2024.

Where is BALEDAVEY DEVELOPMENTS LTD located?

toggle

BALEDAVEY DEVELOPMENTS LTD is registered at Broom Hill House, Broom Hill, Lane, Clutton, Bristol BS39 5SD.

What does BALEDAVEY DEVELOPMENTS LTD do?

toggle

BALEDAVEY DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALEDAVEY DEVELOPMENTS LTD?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.